BAD BARNET LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 STRUCK OFF AND DISSOLVED

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

25/03/1425 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES EDEN / 31/01/2013

View Document

08/03/138 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EILEEN MATTHEWS / 31/01/2013

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES EDEN / 01/12/2011

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EILEEN MATTHEWS / 01/12/2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
SUITE G4 WATERSIDE BUSINESS
CENTRE, NORTH STREET
LEWES
EAST SUSSEX
BN7 2PE

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/04/1018 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company